Thursday, April 26, 2012

Received Date
2012-04-26
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011042097 California Public Utilities Commission (CPUC) Stream Alteration Agreement No. 1600-2011-0209-R4 for the Central Valley Independent Network (CVIN) Next Generation Broadband Infrastructure Project.
2012041073 City of South Pasadena 820 Mission Street Mixed Use Project (Project No. 1457-PDP-PUP-DRX-TTM)
2012048329 California Army National Guard Camp Roberts- Last Chance and Canyon Road Erosion Remediation
2010062076 California Department of Parks and Recreation Mitchell Ravine Restoration Project and SRI Road Crossing Repair
2012048323 California Department of Parks and Recreation Lake Oroville North Forebay Phone Line Installation
2011121066 City of Fresno Plan Amendment A-11-014, Rezone R-11-020, Conditional Use Permit C-11-180
2012048326 Los Angeles County Sheriffs Department Peter J. Pitchess Detention Center - Class III Landfill
2012048324 California Department of Transportation, District 1 Emergency Project 0C320: Stabilization of Highway Slope
2001042115 California Department of Transportation, District 4 U.S. 101 - Marin/Sonoma Narrows HOV Widening Contract B2, EA-2640UI
2011031083 Los Angeles Unified School District Westside YMCA at University High School
2008052006 East Bay Municipal Utility District (EBMUD) Water Supply Management Program 2040
2012048327 Department of Toxic Substances Control Human Health Risk Assessment/Feasibility Study/Removal Action Workplan for the Former Oakdale Manufactured Gas Plant
2009081080 City of Los Angeles Barlow Hospital Replacement and Master Plan Project
2011022040 City and County of San Francisco James R. Herman Cruise Terminal and Northeast Wharf Plaza
2011111028 City of Hesperia Advance Disposal (CUP11-10217)
2012048321 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adoption of Waste Discharge Requirements for the City of Hayward and Waste Management of Alameda County, Inc. for the West Winton Landfill located at the wester
2012041076 San Diego County Dimitri, Diffendale and Kirk Minor Subdivision
2012049025 Fish & Game #3 Streambed Alteration Agreement 1600-2012-0086-3/ THP 1-11-136 SMO
2012048325 Placer County Squaw Creek Restoration Preliminary Design Plan
2012048322 California Department of Parks and Recreation Brady Building Rehabilitation
2012049026 Fish & Game #3 Streambed Alteration Agreement 1600-2011-0236-3/ THP 1-09-096 SCR
2012041074 City of La Verne La Verne Technology Center
2012041072 San Bernardino County Plunge and Elder Creek Improvement and Maintenance Project
2012041075 City of Carson Porsche Experience Driving Center
2012048320 Fish & Game #4 Agreement 20120-0030-R4 - PG&E T-055-12 Hydrotest Inspection Project - Temporary Channel Crossing & Culvert Installation
2005041094 San Luis Obispo County Laetitia Agricultural Cluster Subdivision Tract Map and Conditional Use Permit
2011091007 City of Anaheim Honda Center Enhancement Project
2012042065 City of Stockton Climate Action Plan (CAP) / Related Actions and Other General Plan Amendments
2012048328 California Army National Guard Camp Roberts- Sulpher Springs Road Erosion Remediation